Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AURALIS LIMITED
Company Information for

AURALIS LIMITED

1 Kingdom Street, London, W2 6BD,
Company Registration Number
05335695
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Auralis Ltd
AURALIS LIMITED was founded on 2005-01-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Auralis Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AURALIS LIMITED
 
Legal Registered Office
1 Kingdom Street
London
W2 6BD
Other companies in RG24
 
Filing Information
Company Number 05335695
Company ID Number 05335695
Date formed 2005-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 31/12/2022
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts FULL
Last Datalog update: 2023-03-15 03:48:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AURALIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AURALIS LIMITED
The following companies were found which have the same name as AURALIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AURALIS AUSTRALIA PTY LTD Active Company formed on the 2021-08-16
AURALIS AUSTRALIA PTY LTD Active Company formed on the 2021-08-16
AURALIS CONSULTING PRIVATE LIMITED D-32 SURAJ MAL VIHAR DELHI Delhi 110092 ACTIVE Company formed on the 1991-07-26
AURALIS FLORES LLC New Jersey Unknown
AURALIS HEALTHCARE SERVICES LIMITED 28 COOKHILL ROAD LONDON SE2 9PB Active Company formed on the 2022-03-23
AURALIS INC. 345 42ND ST APT 1 G Kings BROOKLYN NY 11232 Active Company formed on the 2010-02-18
AURALIS INCORPORATED California Unknown
AURALIS LIGHTING UK LTD 17 GROSVENOR STREET MAYFAIR LONDON W1K 4QG Active Company formed on the 2020-05-06
AURALIS PTY LTD WA 6052 Active Company formed on the 2002-10-18
Auralis, Inc. Delaware Unknown
Auralis, LLC 1800 FINANCIAL PLAZA PROVIDENCE RI 02903 Active Company formed on the 2017-03-08
AURALISM RECORDS LLC California Unknown

Company Officers of AURALIS LIMITED

Current Directors
Officer Role Date Appointed
SHIRE CORPORATE SERVICES LIMITED
Company Secretary 2018-03-01
DAMIEN RODOLPHE EDMOND BAILLY
Director 2018-01-15
NICHOLAS HUGH MERYON INSALL
Director 2018-06-30
HELEN ALICE LILLISTONE
Director 2016-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN IVAN WILLIAM WEBB
Director 2017-11-30 2018-06-30
OLIVER STRAWBRIDGE
Company Secretary 2015-11-18 2018-03-01
SEBASTIAN STACHOWIAK
Director 2015-09-01 2017-11-30
HELEN ROSEMARY JANAWAY
Director 2015-09-01 2017-06-29
RICHARD LUCAS
Director 2014-03-24 2016-03-24
ANTHONY JAMES GUTHRIE
Company Secretary 2014-03-24 2015-09-30
AMANDA MILLER
Director 2014-03-24 2015-09-01
NICOLA MASSEY
Director 2014-03-24 2015-07-31
SABINE VOLK
Director 2012-03-01 2014-03-24
THIERRY JEAN PHILIPPE DARCIS
Director 2010-05-28 2014-02-28
ERIC PIERRE VICK
Director 2010-05-29 2012-02-28
ANDREW HECTOR SNEDDON
Company Secretary 2005-04-27 2010-05-28
AQUARIUS EQUITY DIRECTOR LIMITED
Director 2007-08-01 2010-05-28
SIMON PETER BRYSON
Director 2005-04-25 2010-05-28
CLIVE DIX
Director 2008-07-10 2010-05-28
WILLIAM RODERICK JUSTIN RICHARDS
Director 2009-10-01 2010-05-28
HELEN MARGARET SHAW
Director 2008-10-09 2010-05-28
ANDREW HECTOR SNEDDON
Director 2005-04-27 2010-05-28
JOHN O'BRIEN
Director 2005-04-27 2005-08-12
@UK DORMANT COMPANY SECRETARY LIMITED
Nominated Secretary 2005-01-18 2005-04-27
@UK DORMANT COMPANY DIRECTOR LIMITED
Nominated Director 2005-01-18 2005-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHIRE CORPORATE SERVICES LIMITED NPS PHARMA UK LIMITED Company Secretary 2018-03-14 CURRENT 2006-11-13 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE BIOPHARMACEUTICALS HOLDINGS Company Secretary 2018-03-13 CURRENT 2005-06-27 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE GLOBAL FINANCE Company Secretary 2018-03-13 CURRENT 2005-04-08 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE BIOTECH UK HOLDINGS LIMITED Company Secretary 2018-03-01 CURRENT 2017-09-04 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED DYAX LTD Company Secretary 2018-03-01 CURRENT 2014-03-28 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED BAXALTA UK HOLDCO LIMITED Company Secretary 2018-03-01 CURRENT 2014-10-03 Active
SHIRE CORPORATE SERVICES LIMITED BAXALTA UK LIMITED Company Secretary 2018-03-01 CURRENT 2014-10-03 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED RYBAR LABORATORIES LIMITED Company Secretary 2018-03-01 CURRENT 1941-04-18 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE PHARMACEUTICALS GROUP Company Secretary 2018-03-01 CURRENT 1994-01-01 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SPARKLEFLAME LIMITED Company Secretary 2018-03-01 CURRENT 1995-10-17 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE HOLDINGS EUROPE LIMITED Company Secretary 2018-03-01 CURRENT 1996-02-13 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE HUMAN GENETIC THERAPIES UK LIMITED Company Secretary 2018-03-01 CURRENT 2000-08-23 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE HUMAN GENETIC THERAPIES LIMITED Company Secretary 2018-03-01 CURRENT 2001-06-28 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE PHARMACEUTICALS SERVICES LIMITED Company Secretary 2018-03-01 CURRENT 2002-04-18 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE HOLDINGS UK LIMITED Company Secretary 2018-03-01 CURRENT 2003-02-14 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE EUROPE FINANCE Company Secretary 2018-03-01 CURRENT 2004-07-30 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE HOLDINGS UK CANADA LIMITED Company Secretary 2018-03-01 CURRENT 2006-10-12 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED VIROPHARMA LIMITED Company Secretary 2018-03-01 CURRENT 2007-05-14 Active
SHIRE CORPORATE SERVICES LIMITED SHIRE US INVESTMENTS Company Secretary 2018-03-01 CURRENT 2007-06-11 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE EUROPE LIMITED Company Secretary 2018-03-01 CURRENT 2008-04-10 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED BAXALTA UK INVESTMENTS LTD. Company Secretary 2018-03-01 CURRENT 2002-07-23 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED THE ENDOCRINE CENTRE LIMITED Company Secretary 2018-03-01 CURRENT 1991-04-22 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE PHARMACEUTICAL DEVELOPMENT LIMITED Company Secretary 2018-03-01 CURRENT 1990-03-29 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE PHARMACEUTICAL CONTRACTS LIMITED Company Secretary 2018-03-01 CURRENT 1986-06-02 Active
SHIRE CORPORATE SERVICES LIMITED SHIRE PHARMACEUTICALS LIMITED Company Secretary 2018-03-01 CURRENT 1986-06-26 Active
SHIRE CORPORATE SERVICES LIMITED MONMOUTH PHARMACEUTICALS LIMITED Company Secretary 2018-03-01 CURRENT 1984-04-17 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE INVESTMENTS & FINANCE (U.K.) COMPANY Company Secretary 2018-03-01 CURRENT 2001-12-20 Liquidation
SHIRE CORPORATE SERVICES LIMITED SHIRE UK INVESTMENTS LIMITED Company Secretary 2018-03-01 CURRENT 2005-08-22 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED LUMENA PHARMA UK LIMITED Company Secretary 2018-03-01 CURRENT 2013-03-21 Active - Proposal to Strike off
DAMIEN RODOLPHE EDMOND BAILLY DYAX LTD Director 2018-01-15 CURRENT 2014-03-28 Active - Proposal to Strike off
DAMIEN RODOLPHE EDMOND BAILLY BAXALTA UK HOLDCO LIMITED Director 2018-01-15 CURRENT 2014-10-03 Active
DAMIEN RODOLPHE EDMOND BAILLY BAXALTA UK LIMITED Director 2018-01-15 CURRENT 2014-10-03 Active - Proposal to Strike off
DAMIEN RODOLPHE EDMOND BAILLY SHIRE PHARMACEUTICALS GROUP Director 2018-01-15 CURRENT 1994-01-01 Active - Proposal to Strike off
DAMIEN RODOLPHE EDMOND BAILLY BAXALTA UK INVESTMENTS LTD. Director 2018-01-15 CURRENT 2002-07-23 Active - Proposal to Strike off
DAMIEN RODOLPHE EDMOND BAILLY SHIRE PHARMACEUTICAL CONTRACTS LIMITED Director 2018-01-15 CURRENT 1986-06-02 Active
DAMIEN RODOLPHE EDMOND BAILLY SHIRE PHARMACEUTICALS LIMITED Director 2018-01-15 CURRENT 1986-06-26 Active
NICHOLAS HUGH MERYON INSALL BAXALTA UK INVESTMENTS LTD. Director 2018-06-30 CURRENT 2002-07-23 Active - Proposal to Strike off
NICHOLAS HUGH MERYON INSALL SHIRE PHARMACEUTICAL CONTRACTS LIMITED Director 2018-06-30 CURRENT 1986-06-02 Active
NICHOLAS HUGH MERYON INSALL SHIRE PHARMACEUTICALS LIMITED Director 2018-06-30 CURRENT 1986-06-26 Active
NICHOLAS HUGH MERYON INSALL SHIRE INVESTMENTS & FINANCE (U.K.) COMPANY Director 2018-06-30 CURRENT 2001-12-20 Liquidation
HELEN ALICE LILLISTONE SHIRE HOLDINGS EUROPE LIMITED Director 2016-03-24 CURRENT 1996-02-13 Active - Proposal to Strike off
HELEN ALICE LILLISTONE NPS PHARMA UK LIMITED Director 2016-03-24 CURRENT 2006-11-13 Active - Proposal to Strike off
HELEN ALICE LILLISTONE RYBAR LABORATORIES LIMITED Director 2016-03-17 CURRENT 1941-04-18 Active - Proposal to Strike off
HELEN ALICE LILLISTONE SPARKLEFLAME LIMITED Director 2016-03-17 CURRENT 1995-10-17 Active - Proposal to Strike off
HELEN ALICE LILLISTONE VIROPHARMA LIMITED Director 2016-03-17 CURRENT 2007-05-14 Active
HELEN ALICE LILLISTONE THE ENDOCRINE CENTRE LIMITED Director 2016-03-17 CURRENT 1991-04-22 Active - Proposal to Strike off
HELEN ALICE LILLISTONE MONMOUTH PHARMACEUTICALS LIMITED Director 2016-03-17 CURRENT 1984-04-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-21SECOND GAZETTE not voluntary dissolution
2023-01-26APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLARK NEAL
2023-01-03FIRST GAZETTE notice for voluntary strike-off
2023-01-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-23Application to strike the company off the register
2022-12-23DS01Application to strike the company off the register
2022-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-11-10APPOINTMENT TERMINATED, DIRECTOR MARK GIBBONS
2022-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK GIBBONS
2022-08-17AP01DIRECTOR APPOINTED MS SEYDA ATADAN MEMIS
2022-03-21AP01DIRECTOR APPOINTED PETER MICHAEL GRUBIN
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR KENTARO SHIRAHATA
2022-01-31CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-11-22SH19Statement of capital on 2021-11-22 GBP 58.70
2021-11-11SH19Statement of capital on 2021-11-11 GBP 0.01
2021-11-11SH20Statement by Directors
2021-11-11CAP-SSSolvency Statement dated 09/11/21
2021-11-11RES13Resolutions passed:
  • Reduce share prem a/c to nil 09/11/2021
2021-10-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-11-30AP01DIRECTOR APPOINTED MR MARK GIBBONS
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUGH MERYON INSALL
2020-11-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-28CH04SECRETARY'S DETAILS CHNAGED FOR SHIRE CORPORATE SERVICES LIMITED on 2020-04-28
2020-02-07CH01Director's details changed for Mr Jonathan Clark Neal on 2020-02-06
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-12-05AUDAUDITOR'S RESIGNATION
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN RODOLPHE EDMOND BAILLY
2019-03-13AP01DIRECTOR APPOINTED MR JONATHAN CLARK NEAL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ALICE LILLISTONE
2019-01-08AP01DIRECTOR APPOINTED MR KENTARO SHIRAHATA
2018-08-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN IVAN WILLIAM WEBB
2018-07-04AP01DIRECTOR APPOINTED MR NICHOLAS HUGH MERYON INSALL
2018-04-04PSC02Notification of Shire Pharmaceuticals Group as a person with significant control on 2018-03-28
2018-04-04PSC07CESSATION OF SHIRE PHARMACEUTICALS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-14AP04Appointment of Shire Corporate Services Limited as company secretary on 2018-03-01
2018-03-14TM02Termination of appointment of Oliver Strawbridge on 2018-03-01
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2018-01-15AP01DIRECTOR APPOINTED MR DAMIEN RODOLPHE EDMOND BAILLY
2017-12-04AP01DIRECTOR APPOINTED JONATHAN IVAN WILLIAM WEBB
2017-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN STACHOWIAK
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ROSEMARY JANAWAY
2017-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/17 FROM Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8EP
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 58.7
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN STACHOWIAK / 03/01/2017
2017-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN ROSEMARY JANAWAY / 03/01/2017
2017-01-04CH03SECRETARY'S DETAILS CHNAGED FOR MR OLIVER STRAWBRIDGE on 2017-01-03
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER STRAWBRIDGE / 28/06/2016
2016-07-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER STRAWBRIDGE / 28/06/2016
2016-05-31AP01DIRECTOR APPOINTED MRS HELEN ALICE LILLISTONE
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LUCAS
2016-03-11AUDAUDITOR'S RESIGNATION
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 58.7
2016-02-12AR0118/01/16 FULL LIST
2016-02-12AR0118/01/16 FULL LIST
2015-11-18AP03SECRETARY APPOINTED MR OLIVER STRAWBRIDGE
2015-11-18AP03SECRETARY APPOINTED MR OLIVER STRAWBRIDGE
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-06TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY GUTHRIE
2015-09-03AP01DIRECTOR APPOINTED MRS HELEN ROSEMARY JANAWAY
2015-09-02AP01DIRECTOR APPOINTED MR SEBASTIAN STACHOWIAK
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MILLER
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MASSEY
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 58.7
2015-02-09AR0118/01/15 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM SUITE F31 DARESBURY INNOVATION CENTRE DARESBURY INTL SCIENCE & TECHNOLOGY PARK KECKWICK LANE DARESBURY HALTON CHESHIRE WA4 4FS
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY DARCIS
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR SABINE VOLK
2014-04-14AP03SECRETARY APPOINTED ANTHONY JAMES GUTHRIE
2014-04-14AP01DIRECTOR APPOINTED NICOLA MASSEY
2014-04-14AP01DIRECTOR APPOINTED MRS AMANDA MILLER
2014-04-14AP01DIRECTOR APPOINTED RICHARD LUCAS
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 58.7
2014-01-20AR0118/01/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-22AR0118/01/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-27AP01DIRECTOR APPOINTED SABINE VOLK
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ERIC VICK
2012-03-01AUDAUDITOR'S RESIGNATION
2012-02-09AR0118/01/12 FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2011 FROM SUITE G20 DARESBURY INNOVATION CENTRE DARESBURY INTL SCIENCE & TECHNOLOGY PARK KECKWICK LNE DARESBURY RUNCORN WA4 4FS
2011-01-26AR0118/01/11 FULL LIST
2010-06-22AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-06-17AP01DIRECTOR APPOINTED MR ERIC PIERRE VICK
2010-06-17AP01DIRECTOR APPOINTED MR THIERRY JEAN PHILIPPE DARCIS
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SNEDDON
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARDS
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SHAW
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE DIX
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR AQUARIUS EQUITY DIRECTOR LIMITED
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BRYSON
2010-06-16RES01ADOPT ARTICLES 28/05/2010
2010-06-16CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-16RES12VARYING SHARE RIGHTS AND NAMES
2010-06-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-16SH0128/05/10 STATEMENT OF CAPITAL GBP 58.70
2010-06-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-06-15TM02APPOINTMENT TERMINATED, SECRETARY ANDREW SNEDDON
2010-05-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-20AR0118/01/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HECTOR SNEDDON / 18/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE DIX / 18/01/2010
2010-01-20CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AQUARIUS EQUITY DIRECTOR LIMITED / 18/01/2010
2009-11-25AP01DIRECTOR APPOINTED MR WILLIAM JUSTIN RODERICK RICHARDS
2009-07-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-24RES01ALTER ARTICLES 15/06/2009
2009-06-24RES12VARYING SHARE RIGHTS AND NAMES
2009-06-2488(2)AD 15/06/09 GBP SI 1179@0.01=11.79 GBP IC 44.56/56.35
2009-06-2488(2)AD 15/06/09 GBP SI 45@0.01=0.45 GBP IC 44.11/44.56
2009-06-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-20363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-01-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-01-2888(2)AD 17/09/08 GBP SI 22@0.01=0.22 GBP IC 43.01/43.23
2009-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-22288aDIRECTOR APPOINTED DR HELEN SHAW
2008-12-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-06288aDIRECTOR APPOINTED CLIVE DIX
2008-02-11363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-15395PARTICULARS OF MORTGAGE/CHARGE
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-26RES13SUB DIVISION 31/05/07
2007-06-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-26288cDIRECTOR'S PARTICULARS CHANGED
2007-02-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-19363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-26225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
212 - Manufacture of pharmaceutical preparations
21200 - Manufacture of pharmaceutical preparations




Licences & Regulatory approval
We could not find any licences issued to AURALIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AURALIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-23 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-05-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-01-14 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2006-01-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AURALIS LIMITED

Intangible Assets
Patents
We have not found any records of AURALIS LIMITED registering or being granted any patents
Domain Names

AURALIS LIMITED owns 2 domain names.

addimorph.co.uk   buccolam.co.uk  

Trademarks
We have not found any records of AURALIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AURALIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (21200 - Manufacture of pharmaceutical preparations) as AURALIS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AURALIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AURALIS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-08-0129391100Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof
2013-07-0129391100Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof
2013-06-0129391100Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof
2013-02-0129391100Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof
2012-12-0129391100Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof
2012-10-0129391100Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof
2012-07-0129391100Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof
2012-03-0129391100Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof
2012-02-0129391100Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof
2011-12-0129391100Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof
2011-10-0129391100Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof
2011-07-0129391100Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof
2011-06-0129391100Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof
2011-05-0129391100Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof
2011-04-0129391100Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof
2011-03-0129391100Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof
2011-02-0129391100Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof
2010-12-0129391100Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof
2010-10-0129391100Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof
2010-07-0129391100Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof
2010-01-0129391100Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AURALIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AURALIS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.